IOTAP LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

02/07/242 July 2024 Notification of Minal Lunagariya as a person with significant control on 2024-06-18

View Document

27/06/2427 June 2024 Termination of appointment of Ismail Yusuf as a director on 2024-06-18

View Document

27/06/2427 June 2024 Appointment of Mrs Minal Lunagaria as a director on 2024-06-01

View Document

27/06/2427 June 2024 Termination of appointment of Ebrahim Yusuf Nalwala as a director on 2024-06-18

View Document

27/06/2427 June 2024 Notification of Minal Lunagaria as a person with significant control on 2024-06-18

View Document

27/06/2427 June 2024 Cessation of Ebrahim Yusuf Nalwala as a person with significant control on 2024-06-18

View Document

09/05/249 May 2024 Cessation of Mrs Minal Lunagaria as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Notification of Ebrahim Yusuf Nalwala as a person with significant control on 2024-03-08

View Document

07/05/247 May 2024 Termination of appointment of Minal Lunagaria as a director on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Mrs Minal Lunagaria as a director on 2024-05-07

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

08/03/248 March 2024 Director's details changed for Mr Ebrahim Yusuf Nalwala on 2024-02-04

View Document

08/03/248 March 2024 Termination of appointment of Minal Lunagaria as a director on 2024-02-22

View Document

08/03/248 March 2024 Appointment of Mr Ismail Yusuf as a director on 2024-02-04

View Document

04/02/244 February 2024 Appointment of Mr Ebrahim Yusuf Nalwala as a director on 2024-01-21

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

26/11/2326 November 2023 Termination of appointment of Ebrahim Yusuf Nalwala as a director on 2023-10-23

View Document

26/11/2326 November 2023 Termination of appointment of Ismail Yusuf Nalwala as a director on 2023-10-23

View Document

26/11/2326 November 2023 Cessation of Ebrahim Yusuf Nalwala as a person with significant control on 2023-10-23

View Document

26/11/2326 November 2023 Cessation of Ismail Yusuf Nalwala as a person with significant control on 2023-10-23

View Document

26/11/2326 November 2023 Notification of Mrs Minal Lunagaria as a person with significant control on 2023-10-15

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

23/10/2323 October 2023 Appointment of Mrs Minal Lunagaria as a director on 2023-10-15

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHYAMAL DESAI

View Document

18/10/1918 October 2019 CESSATION OF SHYAMAL DESAI AS A PSC

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY AMITA DESAI

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR EBRAHIM YUSUF NALWALA / 09/01/2019

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 20 SWAYNE RISE MIDDLETON MILTON KEYNES MK10 9BE

View Document

30/11/1830 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS AMITA DESAI / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAMAL DESAI / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EBRAHIM YUSUF NALWALA / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL YUSUF NALWALA / 30/11/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISMAIL YUSUF NALWALA

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHYAMAL DESAI

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBRAHIM YUSUF NALWALA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR ISMAIL YUSUF NALWALA

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR EBRAHIM YUSUF NALWALA

View Document

28/04/1628 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 50

View Document

14/03/1614 March 2016 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

05/08/155 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAMAL DESAI / 05/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY UNITED KINGDOM

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company